ANGLOVISION TOURS LIMITED

Register to unlock more data on OkredoRegister

ANGLOVISION TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173619

Incorporation date

15/03/1996

Size

Dormant

Contacts

Registered address

Registered address

7-8 Castle Court 1 Brewhouse Lane, London SW15 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/11/2023
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to 7-8 Castle Court 1 Brewhouse Lane London SW15 2JJ on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Roberto Ramon Pardal on 2023-10-18
dot icon21/11/2023
Change of details for Latin Travel Limited as a person with significant control on 2023-10-18
dot icon20/07/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/01/2023
Secretary's details changed for Maria Teresa Perez Salgueiro on 2023-02-01
dot icon31/01/2023
Director's details changed for Mr Roberto Ramon Pardal on 2023-02-01
dot icon30/01/2023
Change of details for Latin Travel Limited as a person with significant control on 2023-01-31
dot icon21/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/06/2022
Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2022-06-13
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon10/01/2022
Accounts for a dormant company made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon26/06/2020
Termination of appointment of Jose Perez as a secretary on 2020-06-24
dot icon25/06/2020
Appointment of Maria Teresa Perez Salgueiro as a secretary on 2020-06-24
dot icon23/06/2020
Termination of appointment of Roberto Jesus Pardal as a director on 2020-02-05
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon05/02/2019
Secretary's details changed for Jose Perez on 2018-09-28
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/12/2015
Secretary's details changed for Jose Perez on 2015-09-24
dot icon31/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2012-11-22
dot icon23/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/01/2012
Director's details changed for Roberto Jesus Pardal on 2011-12-22
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Director's details changed for Roberto Ramon Pardal on 2011-12-22
dot icon08/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/11/2010
Appointment of Roberto Ramon Pardal as a director
dot icon03/11/2010
Director's details changed for Roberto Jesus Pardal on 2010-10-21
dot icon01/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/01/2009
Return made up to 31/12/08; no change of members
dot icon06/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: 6 claridge house 32 davies street london W1K 4ND
dot icon11/07/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon03/06/2004
Director resigned
dot icon27/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon22/01/2004
Certificate of change of name
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Registered office changed on 20/05/03 from: oliver house 137A gray`s inn road london WC1X 8TD
dot icon06/05/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon14/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon13/02/2003
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon13/02/2003
New director appointed
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; no change of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Registered office changed on 20/05/98 from: oliver house 137A grays inn road london WC1X 8TD
dot icon13/05/1998
Certificate of change of name
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 15/03/97; full list of members
dot icon20/05/1996
Ad 26/03/96--------- £ si 2@1=2 £ ic 2/4
dot icon10/05/1996
Accounting reference date notified as 31/12
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Secretary resigned;director resigned
dot icon29/04/1996
New secretary appointed;new director appointed
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Registered office changed on 29/04/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon15/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Alan David Mervyn
Director
26/03/1996 - 06/05/2004
1
Poole, Alan David Mervyn
Secretary
26/03/1996 - 08/04/2003
1
Mr Roberto Ramon Pardal
Director
31/10/2010 - Present
13
Salgueiro, Maria Teresa Perez
Secretary
24/06/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLOVISION TOURS LIMITED

ANGLOVISION TOURS LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at 7-8 Castle Court 1 Brewhouse Lane, London SW15 2JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOVISION TOURS LIMITED?

toggle

ANGLOVISION TOURS LIMITED is currently Active. It was registered on 15/03/1996 .

Where is ANGLOVISION TOURS LIMITED located?

toggle

ANGLOVISION TOURS LIMITED is registered at 7-8 Castle Court 1 Brewhouse Lane, London SW15 2JJ.

What does ANGLOVISION TOURS LIMITED do?

toggle

ANGLOVISION TOURS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ANGLOVISION TOURS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.